- Company Overview for STERLING TECHSERV LIMITED (06099473)
- Filing history for STERLING TECHSERV LIMITED (06099473)
- People for STERLING TECHSERV LIMITED (06099473)
- Charges for STERLING TECHSERV LIMITED (06099473)
- More for STERLING TECHSERV LIMITED (06099473)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Jan 2020 | AA | Audit exemption subsidiary accounts made up to 31 March 2019 | |
03 Jan 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
03 Jan 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
03 Jan 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
13 Feb 2019 | CS01 | Confirmation statement made on 13 February 2019 with no updates | |
01 Feb 2019 | AA | Full accounts made up to 31 March 2018 | |
05 Nov 2018 | TM01 | Termination of appointment of Simon Andrew Mcclean as a director on 25 October 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 13 February 2018 with no updates | |
08 Jan 2018 | TM01 | Termination of appointment of Suzanne Elizabeth Ruane as a director on 31 December 2017 | |
08 Jan 2018 | TM01 | Termination of appointment of Lorraine Molyneux as a director on 31 December 2017 | |
19 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
15 Feb 2017 | CS01 | Confirmation statement made on 13 February 2017 with updates | |
10 Feb 2017 | CH01 | Director's details changed for Ian Black on 10 February 2017 | |
31 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
15 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
|
|
31 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
28 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
13 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
28 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
04 Jan 2014 | AA | Total exemption full accounts made up to 31 March 2013 | |
25 Sep 2013 | MR05 | All of the property or undertaking has been released from charge 1 | |
13 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
09 Nov 2012 | TM01 | Termination of appointment of Jennifer Parry as a director | |
09 Oct 2012 | AA | Full accounts made up to 31 March 2012 |